Search icon

SPRINGLEAF CONSUMER LOAN MANAGEMENT CORPORATION

Company Details

Name: SPRINGLEAF CONSUMER LOAN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2012 (13 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 4315280
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 N.W. SECOND ST., EVANSVILLE, IN, United States, 47708

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICAH ROSS CONRAD Chief Executive Officer 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2020-10-05 2022-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-02 2022-04-18 Address 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220418002832 2022-04-18 CERTIFICATE OF TERMINATION 2022-04-18
201005060282 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-61976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006414 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State